Eastleigh Bid Ltd EASTLEIGH


Founded in 2014, Eastleigh Bid, classified under reg no. 08920806 is an active company. Currently registered at Unit 2 The Swan Centre SO50 5SG, Eastleigh the company has been in the business for 10 years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2022.

The firm has 12 directors, namely Daniel B., Duncan J. and Joseph H. and others. Of them, Sarah-Jane F. has been with the company the longest, being appointed on 25 January 2016 and Daniel B. and Duncan J. and Joseph H. and Melanie T. and Nicole V. have been with the company for the least time - from 14 February 2024. As of 15 May 2024, there were 24 ex directors - Sukhdev R., Paul H. and others listed below. There were no ex secretaries.

Eastleigh Bid Ltd Address / Contact

Office Address Unit 2 The Swan Centre
Office Address2 Wells Place
Town Eastleigh
Post code SO50 5SG
Country of origin United Kingdom

Company Information / Profile

Registration Number 08920806
Date of Incorporation Tue, 4th Mar 2014
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 10 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Daniel B.

Position: Director

Appointed: 14 February 2024

Duncan J.

Position: Director

Appointed: 14 February 2024

Joseph H.

Position: Director

Appointed: 14 February 2024

Melanie T.

Position: Director

Appointed: 14 February 2024

Nicole V.

Position: Director

Appointed: 14 February 2024

Hayley M.

Position: Director

Appointed: 10 February 2024

Andrew L.

Position: Director

Appointed: 14 April 2023

Allison B.

Position: Director

Appointed: 01 March 2021

Juliet M.

Position: Director

Appointed: 07 June 2019

Daniel M.

Position: Director

Appointed: 12 April 2019

Daniel K.

Position: Director

Appointed: 09 April 2018

Sarah-Jane F.

Position: Director

Appointed: 25 January 2016

Sukhdev R.

Position: Director

Appointed: 04 November 2020

Resigned: 01 June 2021

Paul H.

Position: Director

Appointed: 04 November 2020

Resigned: 31 January 2024

Samantha C.

Position: Director

Appointed: 23 January 2020

Resigned: 10 November 2023

Vishal S.

Position: Director

Appointed: 05 June 2019

Resigned: 31 March 2021

Derek P.

Position: Director

Appointed: 12 April 2019

Resigned: 01 July 2023

Dylan C.

Position: Director

Appointed: 18 January 2018

Resigned: 04 November 2020

Camilla S.

Position: Director

Appointed: 15 August 2017

Resigned: 31 December 2020

Susan S.

Position: Director

Appointed: 12 July 2017

Resigned: 04 November 2020

Mark R.

Position: Director

Appointed: 01 July 2017

Resigned: 05 June 2019

Robert G.

Position: Director

Appointed: 01 May 2017

Resigned: 14 August 2017

Jay T.

Position: Director

Appointed: 19 January 2017

Resigned: 01 April 2017

Sarah R.

Position: Director

Appointed: 06 June 2016

Resigned: 12 April 2019

Darshan M.

Position: Director

Appointed: 06 May 2015

Resigned: 12 April 2019

Caron W.

Position: Director

Appointed: 01 March 2015

Resigned: 18 January 2018

Natalie W.

Position: Director

Appointed: 11 November 2014

Resigned: 14 August 2017

Andrew B.

Position: Director

Appointed: 11 November 2014

Resigned: 31 January 2024

Lee A.

Position: Director

Appointed: 01 June 2014

Resigned: 14 August 2017

Thomas N.

Position: Director

Appointed: 01 May 2014

Resigned: 14 August 2017

Peter W.

Position: Director

Appointed: 01 May 2014

Resigned: 08 May 2015

Stephen S.

Position: Director

Appointed: 01 April 2014

Resigned: 31 January 2022

Stephen D.

Position: Director

Appointed: 01 April 2014

Resigned: 12 April 2019

Muhammad B.

Position: Director

Appointed: 04 March 2014

Resigned: 11 November 2014

Jean R.

Position: Director

Appointed: 04 March 2014

Resigned: 12 April 2019

Frances D.

Position: Director

Appointed: 04 March 2014

Resigned: 06 June 2016

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As BizStats established, there is Teresa S. The abovementioned PSC has significiant influence or control over this company,.

Teresa S.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth88 49579 250       
Balance Sheet
Cash Bank On Hand 38 14487 92837 49126 22698 490103 945152 190165 424
Current Assets85 59891 812102 524      
Debtors13 41653 66814 5965 66624 4016 95241 81550 9658 017
Net Assets Liabilities 79 25044 40822 96149 890    
Other Debtors 5 50614 2225 3125 0256 6525 8152 9653 161
Property Plant Equipment 18 83110 4704 0531 02714 47410 97611 7287 908
Cash Bank In Hand72 18238 144       
Net Assets Liabilities Including Pension Asset Liability88 49579 250       
Tangible Fixed Assets24 69818 831       
Reserves/Capital
Profit Loss Account Reserve88 49579 250       
Shareholder Funds88 49579 250       
Other
Accumulated Depreciation Impairment Property Plant Equipment 24 16132 09338 51017 88522 51826 59526 50131 208
Average Number Employees During Period 55555344
Creditors 11 39348 5864 2491 76456 27950 75962 38973 591
Increase From Depreciation Charge For Year Property Plant Equipment  15 4326 4174 2034 6334 0775 1894 707
Net Current Assets Liabilities73 79780 41953 93838 90848 863    
Other Creditors 85030 2359551 1591 2981 09747 1556 776
Other Debtors Balance Sheet Subtotal   5 3125 025    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment  7 500 24 828  5 283 
Other Disposals Property Plant Equipment  7 500 24 828  5 283 
Other Taxation Social Security Payable 774     5 107 
Property Plant Equipment Gross Cost 42 99242 56342 56318 91236 99237 57138 22939 116
Provisions For Liabilities Balance Sheet Subtotal 20 00020 00020 000     
Total Additions Including From Business Combinations Property Plant Equipment  7 071 1 17718 0805795 941887
Total Assets Less Current Liabilities98 49599 25064 40842 96149 890    
Trade Creditors Trade Payables 9 76918 3513 29460554 98149 66210 12766 815
Trade Debtors Trade Receivables 48 16237435419 37630036 00048 0004 856
Creditors Due Within One Year11 80111 393       
Fixed Assets24 69818 831       
Provisions For Liabilities Charges10 00020 000       
Tangible Fixed Assets Additions 7 202       
Tangible Fixed Assets Cost Or Valuation35 79042 992       
Tangible Fixed Assets Depreciation11 09224 161       
Tangible Fixed Assets Depreciation Charged In Period 13 069       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
New director was appointed on 14th April 2023
filed on: 19th, February 2024
Free Download (2 pages)

Company search

Advertisements